Background WavePink WaveYellow Wave

RC PROPERTY MANAGEMENT LIMITED (05847128)

RC PROPERTY MANAGEMENT LIMITED (05847128) is an active UK company. incorporated on 15 June 2006. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. RC PROPERTY MANAGEMENT LIMITED has been registered for 19 years. Current directors include CHHUNG, Raymond.

Company Number
05847128
Status
active
Type
ltd
Incorporated
15 June 2006
Age
19 years
Address
792 Wilmslow Road, Manchester, M20 6UG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CHHUNG, Raymond
SIC Codes
68100, 68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RC PROPERTY MANAGEMENT LIMITED

RC PROPERTY MANAGEMENT LIMITED is an active company incorporated on 15 June 2006 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. RC PROPERTY MANAGEMENT LIMITED was registered 19 years ago.(SIC: 68100, 68201)

Status

active

Active since 19 years ago

Company No

05847128

LTD Company

Age

19 Years

Incorporated 15 June 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

792 Wilmslow Road Suite 22 Manchester, M20 6UG,

Previous Addresses

Suite 59 6 Wilmslow Road Rusholme Manchester M14 5TP England
From: 16 August 2021To: 13 August 2025
C/O Haines Watts Manchester Limited 3rd Floor, Northern Assurance Buildings 9/21 Princess Street Manchester M2 4DN
From: 28 August 2014To: 16 August 2021
Northern Assurance Building 9/21 Princess Street Manchester M2 4DN United Kingdom
From: 15 June 2012To: 28 August 2014
C/O 1St Floor Northern Assurance Buildings 9/21 Princess Street Manchester M2 4DN
From: 15 June 2006To: 15 June 2012
Timeline

12 key events • 2006 - 2017

Funding Officers Ownership
Company Founded
Jun 06
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Nov 15
Loan Secured
Feb 17
Loan Secured
Mar 17
Loan Cleared
Mar 17
Loan Secured
Mar 17
Director Left
May 17
New Owner
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

CHHUNG, Raymond

Active
178 Upper Chorlton Road, ManchesterM16 7EX
Born December 1987
Director
Appointed 01 Nov 2015

CHHUNG, Lay Hy

Resigned
Tennyson Road, ManchesterM43 7YJ
Secretary
Appointed 04 May 2011
Resigned 27 Aug 2014

NOWELL, Brian

Resigned
22 Langley Avenue, OldhamOL4 5RA
Secretary
Appointed 15 Jun 2006
Resigned 04 May 2011

INCORPORATION SECRETARIES LIMITED

Resigned
Sterling House, SloughSL1 4XP
Corporate secretary
Appointed 15 Jun 2006
Resigned 15 Jun 2006

CHHUNG, Edmond

Resigned
9/21 Princess Street, ManchesterM2 4DN
Born December 1989
Director
Appointed 13 Mar 2014
Resigned 18 Apr 2017

CHHUNG, Raymond

Resigned
244 Moston Lane, ManchesterM40 9WT
Born December 1987
Director
Appointed 15 Jun 2006
Resigned 13 Mar 2014

INCORPORATION DIRECTORS LIMITED

Resigned
Sterling House, SloughSL1 4XP
Corporate director
Appointed 15 Jun 2006
Resigned 15 Jun 2006

Persons with significant control

1

Mr Raymond Chhung

Active
178 Upper Chorlton Road, ManchesterM16 7EX
Born December 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Change Registered Office Address Company With Date Old Address New Address
13 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 August 2021
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Micro Entity
16 August 2021
AAMDAAMD
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
28 June 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 June 2018
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
28 March 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Mortgage Create With Deed
30 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 March 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2017
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Termination Secretary Company With Name Termination Date
28 August 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 April 2014
AAAnnual Accounts
Termination Director Company With Name
18 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
18 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Legacy
9 February 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
15 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 October 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Appoint Person Secretary Company With Name
25 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
25 October 2011
TM02Termination of Secretary
Gazette Notice Compulsary
18 October 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2010
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 April 2009
AAAnnual Accounts
Legacy
11 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 September 2008
AAAnnual Accounts
Legacy
18 September 2007
363sAnnual Return (shuttle)
Legacy
5 December 2006
395Particulars of Mortgage or Charge
Legacy
18 October 2006
395Particulars of Mortgage or Charge
Legacy
3 August 2006
395Particulars of Mortgage or Charge
Legacy
7 July 2006
395Particulars of Mortgage or Charge
Legacy
22 June 2006
288aAppointment of Director or Secretary
Legacy
22 June 2006
288aAppointment of Director or Secretary
Legacy
15 June 2006
288bResignation of Director or Secretary
Legacy
15 June 2006
288bResignation of Director or Secretary
Incorporation Company
15 June 2006
NEWINCIncorporation